HAZLOW ELECTRONICS, INC.

Name: | HAZLOW ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1971 (54 years ago) |
Entity Number: | 306885 |
ZIP code: | 14605 |
County: | Monroe |
Place of Formation: | New York |
Address: | 49 ST. BRIDGET'S DRIVE, ROCHESTER, NY, United States, 14605 |
Principal Address: | 49 St, Bridget's Drive, Rochester, NY, United States, 14605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN NOLAN | Chief Executive Officer | 49 BRIDGET'S DRIVE, ROCHESTER, NY, United States, 14605 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 ST. BRIDGET'S DRIVE, ROCHESTER, NY, United States, 14605 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-07-03 | 2025-02-10 | Address | 49 ST. BRIDGET'S DRIVE, ROCHESTER, NY, 14605, USA (Type of address: Service of Process) |
1971-04-28 | 2008-07-03 | Address | 148 SO FITZHUGH ST, ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
1971-04-28 | 2025-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210002856 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
080703000127 | 2008-07-03 | CERTIFICATE OF CHANGE | 2008-07-03 |
C312686-2 | 2002-02-20 | ASSUMED NAME LLC INITIAL FILING | 2002-02-20 |
930726000356 | 1993-07-26 | CERTIFICATE OF MERGER | 1993-07-26 |
904675-5 | 1971-04-28 | CERTIFICATE OF INCORPORATION | 1971-04-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State